Search icon

SCARLETT ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: SCARLETT ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCARLETT ELECTRIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 1985 (40 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: H58676
FEI/EIN Number 592532511

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10607 Lazy Lake DR, Orlando, FL, 32821, US
Mail Address: 10607 Lazy Lake Dr, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARLETT LESLIE R President 10607 LAZY LANE DR, ORLANDO, FL, 32821
SCARLETT LESLIE R Agent 10607 LAZY LAKE DR, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-29 10607 Lazy Lake DR, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2015-03-29 10607 Lazy Lake DR, Orlando, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-20 10607 LAZY LAKE DR, ORLANDO, FL 32821 -
REGISTERED AGENT NAME CHANGED 1998-05-18 SCARLETT, LESLIE R -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-01-20
ANNUAL REPORT 2006-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State